SWALE RECYCLING SOLUTIONS LIMITED
Overview
| Company Name | SWALE RECYCLING SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08984218 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SWALE RECYCLING SOLUTIONS LIMITED?
- Remediation activities and other waste management services (39000) / Water supply, sewerage, waste management and remediation activities
Where is SWALE RECYCLING SOLUTIONS LIMITED located?
| Registered Office Address | 18 Forest Hall NE12 9RF Newcastle Upon Tyne England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SWALE RECYCLING SOLUTIONS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2016 |
| Next Accounts Due On | Jan 31, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2015 |
What are the latest filings for SWALE RECYCLING SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Registered office address changed from 11 Dettingen Crescent Deepcut Camberley Surrey GU16 6GN to 18 Forest Hall Newcastle upon Tyne NE12 9RF on Mar 08, 2016 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Amitpaul Singh Kundra as a director on Jan 25, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Terry Michael Driscoll as a director on Jan 26, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Amitpaul Singh Kundra as a director on Jan 05, 2016 | 2 pages | AP01 | ||||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 3 pages | AA | ||||||||||||||
Termination of appointment of Alan William Cozens as a director on Oct 19, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Oct 07, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Terry Michael Driscoll as a director on Oct 01, 2015 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Aug 01, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from 11 Dettingen Crescent Deepcut Camberley Surrey GU16 6GN England to 11 Dettingen Crescent Deepcut Camberley Surrey GU16 6GN on Aug 24, 2015 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Paul James Stanley as a director on Aug 01, 2015 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from 18 Mead Court Forest Hall Newcastle upon Tyne NE12 9RF to 11 Dettingen Crescent Deepcut Camberley Surrey GU16 6GN on Aug 24, 2015 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Paul James Stanley as a director on Aug 01, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Alan William Cozens as a director on Aug 01, 2015 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Apr 08, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Charles Bowry as a director on May 15, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Paul James Stanley as a director on May 15, 2015 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from Millwood Minster Drive Minster on Sea Sheerness Kent ME12 2NG United Kingdom to 18 Mead Court Forest Hall Newcastle upon Tyne NE12 9RF on May 15, 2015 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Charles Bowry as a director on May 15, 2015 | 1 pages | TM01 | ||||||||||||||
Incorporation | 22 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of SWALE RECYCLING SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOWRY, Charles | Director | Minster Drive Minster On Sea ME12 2NG Sheerness Millwood Kent United Kingdom | United Kingdom | British | 186679260001 | |||||
| COZENS, Alan William | Director | Grove Bank Anthony Close WD19 4ND Watford 2 England | England | British | 200418840001 | |||||
| DRISCOLL, Terry Michael | Director | Treaty Street N1 0XG London 18 England | England | British | 201575360001 | |||||
| KUNDRA, Amitpaul Singh | Director | Dettingen Crescent Deepcut GU16 6GN Camberley 11 Surrey | United Kingdom | British | 150356400001 | |||||
| STANLEY, Paul James | Director | Forest Hall NE12 9RF Newcastle Upon Tyne 18 Mead Court England | Great Britain | English | 197705380001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0